Advanced company searchLink opens in new window

EXEL FINANCE (1986) LIMITED

Company number 01925614

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
02 Oct 2012 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2 October 2012
01 Oct 2012 AD01 Registered office address changed from The Merton Centre 45 st Peters Street Bedford MK40 2UB on 1 October 2012
30 Sep 2012 600 Appointment of a voluntary liquidator
30 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-24
30 Sep 2012 4.70 Declaration of solvency
02 Aug 2012 TM01 Termination of appointment of Jason David Smith as a director on 2 August 2012
02 Aug 2012 AP01 Appointment of Ms Jane Sargeant as a director on 2 August 2012
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
08 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
28 Oct 2010 AP04 Appointment of Exel Secretarial Services Limited as a secretary
27 Oct 2010 TM01 Termination of appointment of Exel Secretarial Services Limited as a director
27 Oct 2010 TM01 Termination of appointment of Exel Nominee No 2 Limited as a director
27 Oct 2010 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary
27 Oct 2010 AP01 Appointment of Mr Jason David Smith as a director
07 Jul 2010 AA Full accounts made up to 31 December 2009
11 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
11 Feb 2010 CH02 Director's details changed for Exel Secretarial Services Limited on 14 January 2010
11 Feb 2010 CH02 Director's details changed for Exel Nominee No 2 Limited on 14 January 2010
11 Feb 2010 CH04 Secretary's details changed for Exel Secretarial Services Limited on 14 January 2010
31 Oct 2009 AA Full accounts made up to 31 December 2008
03 Sep 2009 288a Director appointed paul taylor